MYPOS UTP GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Certificate of change of name

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Resolutions

View Document

02/04/252 April 2025 Notification of Mypos World Ltd as a person with significant control on 2025-03-19

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

02/04/252 April 2025 Cessation of Sterling Capital Trust as a person with significant control on 2025-03-19

View Document

02/04/252 April 2025 Cessation of Michael John Ault as a person with significant control on 2025-03-19

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Registered office address changed from Sapphire Plaza Watlington Street Reading RG1 4RE England to Reading Bridge House George Street Reading Berks RG1 8LS on 2024-07-05

View Document

30/04/2430 April 2024 Change of details for Mr Michael John Ault as a person with significant control on 2024-04-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

30/04/2430 April 2024 Director's details changed for Mr Michael John Ault on 2024-04-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-15 with updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/10/2222 October 2022 Notification of Sterling Capital Trust as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Cessation of Utp (Uk) Holdings Llc as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Change of details for Mr Michael John Ault as a person with significant control on 2022-10-19

View Document

07/01/227 January 2022 Change of name notice

View Document

07/01/227 January 2022 Certificate of change of name

View Document

15/10/2115 October 2021 Director's details changed for Mr Michael John Ault on 2021-10-01

View Document

13/10/2113 October 2021 Change of details for Mr Michael John Ault as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

08/03/198 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084885800001

View Document

05/11/185 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

21/07/1721 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084885800001

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM ZENITH HOUSE CHEAPSIDE READING RG1 7AQ

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM ZENITH HOUSE ZENITH HOUSE CHEAPSIDE READING BERKSHIRE RG1 7AQ ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 200 BROOK DRIVE READING RG2 6UB ENGLAND

View Document

05/07/135 July 2013 SUB-DIVISION 26/06/13

View Document

05/07/135 July 2013 26/06/2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM PEVERIL ONE PIN LANE FARNHAM COMMON SLOUGH SL2 3RA ENGLAND

View Document

14/05/1314 May 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company